SMG ARCHITECTS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewResignation of a liquidator

View Document

04/01/254 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/01/254 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/11/2418 November 2024 Appointment of a voluntary liquidator

View Document

18/11/2418 November 2024 Registered office address changed from The Studio 18 st, Peter's Road Sheringham Norfolk NR26 8QY to Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2024-11-18

View Document

18/11/2418 November 2024 Resolutions

View Document

18/11/2418 November 2024 Statement of affairs

View Document

31/07/2431 July 2024 Termination of appointment of Joanna Ruth Mutton as a director on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Adam Charles Griggs as a director on 2024-07-31

View Document

16/07/2416 July 2024 Termination of appointment of Nicola Jane Gregory as a director on 2024-07-16

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/11/2320 November 2023 Appointment of Miss Nicola Jane Gregory as a director on 2023-11-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/09/2229 September 2022 Termination of appointment of Stewart Roger King as a director on 2022-09-29

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

05/12/185 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

22/11/1722 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/04/1517 April 2015 COMPANY NAME CHANGED STEAD MUTTON GRIGGS ARCHITECTS LIMITED CERTIFICATE ISSUED ON 17/04/15

View Document

27/03/1527 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1527 March 2015 CHANGE OF NAME 19/03/2015

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 SECOND FILING WITH MUD 16/06/14 FOR FORM AR01

View Document

17/06/1417 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR ROGER THOMAS KING

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MRS JOANNA RUTH MUTTON

View Document

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/06/1226 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

17/11/1117 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

16/06/1116 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/11/1016 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/11/1016 November 2010 16/11/10 STATEMENT OF CAPITAL GBP 44500

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM, TOWN HALL, CHURCH STREET, SHERINGHAM, NORFOLK, NR26 8QS

View Document

08/09/108 September 2010 COMPANY NAME CHANGED STEAD, MUTTON AND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 08/09/10

View Document

27/08/1027 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/08/1027 August 2010 CHANGE OF NAME 04/08/2010

View Document

15/07/1015 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN OLIVER ROBIN MUTTON / 19/06/2010

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID STEAD

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID STEAD

View Document

31/03/1031 March 2010 SECRETARY APPOINTED MR IAN OLIVER ROBIN MUTTON

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: TOWN HALL CHURCH STREET, SHERINGHAM, NORFOLK, NR26 8QS

View Document

23/06/0323 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company